Company NameKeston Park Estates Limited
DirectorsElizabeth Findlay and Howard Seymour Rogers
Company StatusActive
Company Number00189101
CategoryPrivate Limited Company
Incorporation Date9 April 1923(101 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Elizabeth Findlay
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(68 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Parkgate
Blackheath
London
SE3 9XB
Director NameMr Howard Seymour Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(68 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCockle Oast Hartlake Road
Golden Green
Tonbridge
Kent
TN11 0BL
Secretary NameMrs Elizabeth Findlay
NationalityBritish
StatusCurrent
Appointed01 June 1995(72 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parkgate
Blackheath
London
SE3 9XB
Director NameDavid William Rogers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(68 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 1995)
RoleBuilding Surveyor
Correspondence Address21 Church Road
South Bourne
Bournemouth
BH6 4AS
Director NameMiriam Rogers
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(68 years, 5 months after company formation)
Appointment Duration29 years, 6 months (resigned 27 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 6 Parkgate
London
SE3 9XB
Secretary NamePriscilla Sanders
NationalityBritish
StatusResigned
Appointed28 August 1991(68 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressNo 1 Crouch Farm Bungalow
Crockenhill Road
Crockenhill Swanley
Kent
BR8 8EP

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3k at £0.05Miriam Rogers
76.74%
Ordinary
200 at £0.05Elizabeth Findlay
11.63%
Ordinary
200 at £0.05Howard Seymour Rogers
11.63%
Ordinary

Financials

Year2014
Net Worth£326,214
Cash£38,162
Current Liabilities£8,771

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Charges

8 December 1986Delivered on: 9 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 station road, sidcup bexley london.
Outstanding

Filing History

11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 86
(6 pages)
17 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 86
(6 pages)
29 September 2014Director's details changed for Miriam Rogers on 5 August 2014 (2 pages)
29 September 2014Director's details changed for Miriam Rogers on 5 August 2014 (2 pages)
6 August 2014Registered office address changed from Millside 26 Commonside Keston Kent BR2 6BP to 98 Station Road Sidcup Kent DA15 7BY on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Millside 26 Commonside Keston Kent BR2 6BP to 98 Station Road Sidcup Kent DA15 7BY on 6 August 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 86
(6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
17 September 2012Register(s) moved to registered office address (1 page)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 September 2011Register(s) moved to registered inspection location (1 page)
19 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
19 September 2011Register inspection address has been changed (1 page)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 September 2010Director's details changed for Miriam Rogers on 28 August 2010 (2 pages)
20 September 2010Director's details changed for Elizabeth Findlay on 28 August 2010 (2 pages)
20 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 September 2009Return made up to 28/08/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 September 2008Return made up to 28/08/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 September 2007Return made up to 28/08/07; no change of members (7 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 October 2006Return made up to 28/08/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 September 2005Return made up to 28/08/05; full list of members (7 pages)
24 July 2005Secretary resigned (1 page)
22 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
27 September 2004Return made up to 28/08/04; full list of members (7 pages)
22 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
25 September 2003Return made up to 28/08/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
3 October 2002Return made up to 28/08/02; full list of members (7 pages)
16 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
17 September 2001Return made up to 28/08/01; full list of members (7 pages)
19 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
15 September 2000Return made up to 28/08/00; full list of members (7 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 September 1999Return made up to 28/08/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
17 September 1998Return made up to 28/08/98; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
13 November 1997Director's particulars changed (1 page)
19 September 1997Return made up to 28/08/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Return made up to 28/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
26 September 1995Return made up to 28/08/95; full list of members (6 pages)
4 May 1995Director resigned (2 pages)
12 October 1992Return made up to 28/08/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 1991Return made up to 28/08/91; no change of members (7 pages)
1 October 1990Return made up to 28/08/90; no change of members (4 pages)
14 August 1984Accounts made up to 30 April 1983 (5 pages)
25 June 1983Accounts made up to 30 June 1982 (5 pages)